About

Registered Number: 06682644
Date of Incorporation: 27/08/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 8 Greenfield Crescent, Edgbaston, Birmingham, B15 3BE,

 

Concept Housing Association Cic was established in 2008, it's status is listed as "Active". The companies directors are listed as Fensome, David Mark, Mirza, Shakil Ahmed, Samad, Abdus, Jackson, Peter Roy, Ryan, Anthony Joseph in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENSOME, David Mark 07 June 2019 - 1
MIRZA, Shakil Ahmed 05 November 2019 - 1
SAMAD, Abdus 18 June 2019 - 1
JACKSON, Peter Roy 15 January 2011 07 June 2019 1
RYAN, Anthony Joseph 15 January 2011 07 June 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 July 2020
AA - Annual Accounts 08 June 2020
TM01 - Termination of appointment of director 12 March 2020
AP01 - Appointment of director 04 March 2020
AD01 - Change of registered office address 16 December 2019
AP01 - Appointment of director 06 November 2019
TM01 - Termination of appointment of director 06 November 2019
CS01 - N/A 21 October 2019
PSC08 - N/A 20 June 2019
PSC07 - N/A 19 June 2019
PSC07 - N/A 19 June 2019
AP01 - Appointment of director 18 June 2019
AP01 - Appointment of director 18 June 2019
PSC01 - N/A 12 June 2019
PSC07 - N/A 12 June 2019
PSC07 - N/A 12 June 2019
RESOLUTIONS - N/A 11 June 2019
CONNOT - N/A 11 June 2019
TM01 - Termination of appointment of director 08 June 2019
TM01 - Termination of appointment of director 08 June 2019
AP01 - Appointment of director 08 June 2019
AD01 - Change of registered office address 08 June 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 25 May 2017
MR04 - N/A 26 November 2016
CS01 - N/A 21 September 2016
AD01 - Change of registered office address 20 September 2016
AA - Annual Accounts 08 June 2016
MR04 - N/A 22 January 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 07 May 2015
MR01 - N/A 02 March 2015
MR01 - N/A 26 February 2015
MR01 - N/A 26 February 2015
MR01 - N/A 26 February 2015
MR01 - N/A 26 February 2015
MR01 - N/A 26 February 2015
MR01 - N/A 26 February 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 12 June 2014
HC01 - N/A 16 October 2013
AR01 - Annual Return 21 September 2013
CH01 - Change of particulars for director 20 June 2013
AD01 - Change of registered office address 20 June 2013
AA - Annual Accounts 24 January 2013
MG01 - Particulars of a mortgage or charge 09 January 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 31 August 2011
AP01 - Appointment of director 28 February 2011
AP01 - Appointment of director 28 February 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 19 October 2009
CICINC - N/A 27 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2015 Outstanding

N/A

A registered charge 26 February 2015 Outstanding

N/A

A registered charge 26 February 2015 Outstanding

N/A

A registered charge 26 February 2015 Outstanding

N/A

A registered charge 26 February 2015 Fully Satisfied

N/A

A registered charge 26 February 2015 Outstanding

N/A

A registered charge 26 February 2015 Outstanding

N/A

Debenture 07 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.